POOL PRO, INC.

Name: | POOL PRO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1978 (47 years ago) |
Entity Number: | 501653 |
ZIP code: | 11727 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 14 BURGOYNE COURT, CORAM, NY, United States, 11727 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD G KOHLER | Chief Executive Officer | 14 BURGOYNE COURT, CORAM, NY, United States, 11727 |
Name | Role | Address |
---|---|---|
RICHARD G KOHLER | DOS Process Agent | 14 BURGOYNE COURT, CORAM, NY, United States, 11727 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-17 | 2002-06-20 | Address | PO BOX 2626, 34 CAROLINE AVENUE, SETAUKET, NY, 11733, 0766, USA (Type of address: Chief Executive Officer) |
1995-07-17 | 2002-06-20 | Address | PO BOX 2626, 34 CAROLINE AVENUE, SETAUKET, NY, 11733, 0766, USA (Type of address: Principal Executive Office) |
1995-07-17 | 2002-06-20 | Address | PO BOX 2626, SETAUKET, NY, 11733, 0766, USA (Type of address: Service of Process) |
1993-04-20 | 1995-07-17 | Address | P.O. BOX 626, 154 SUNSET DRIVE, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
1993-04-20 | 1995-07-17 | Address | 154 SUNSET DRIVE, P.O. BOX 626, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160802046 | 2016-08-02 | ASSUMED NAME LLC INITIAL FILING | 2016-08-02 |
100722002701 | 2010-07-22 | BIENNIAL STATEMENT | 2010-07-01 |
080716002055 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
060615002053 | 2006-06-15 | BIENNIAL STATEMENT | 2006-07-01 |
040728002762 | 2004-07-28 | BIENNIAL STATEMENT | 2004-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State